Search icon

PRESSUREDENTIAL LLC

Company Details

Name: PRESSUREDENTIAL LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 2019 (6 years ago)
Organization Date: 28 May 2019 (6 years ago)
Last Annual Report: 23 Aug 2022 (3 years ago)
Managed By: Managers
Organization Number: 1059935
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1125 PALM ST, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROY LINCOLN Registered Agent

Organizer

Name Role
ROY LINCOLN Organizer

Member

Name Role
Roy Lincoln Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-23
Annual Report 2021-07-28
Annual Report 2020-03-02
Articles of Organization (LLC) 2019-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7081018900 2021-05-05 0457 PPP 1125 Palm St, Paducah, KY, 42001-2364
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-2364
Project Congressional District KY-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5047.81
Forgiveness Paid Date 2022-04-27

Sources: Kentucky Secretary of State